Company NameJ3 Technology Limited
Company StatusDissolved
Company Number02799265
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years, 1 month ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJohn Scott Pritchett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address110 Burley Hill
Harlow
Essex
CM17 9QH
Director NamePritchett Jane Louise
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1999(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 16 July 2002)
RoleAccounts Manager
Correspondence Address110 Burley Hill
Harlow
Essex
CM17 9QH
Secretary NamePritchett Jane Louise
NationalityBritish
StatusClosed
Appointed12 December 1999(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 16 July 2002)
RoleAccounts Manager
Correspondence Address110 Burley Hill
Harlow
Essex
CM17 9QH
Secretary NameMs Tracey Melinda Gurney
NationalityEnglish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 Lime Close
Poplars
Stevenage
Herts
SG2 9QB
Secretary NameCaroline Small
NationalityBritish
StatusResigned
Appointed31 May 1995(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 1999)
RoleCompany Director
Correspondence Address40 Colebrook Road
Tunbridge Wells
Kent
TN4 9BP
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address21 Bentalls Complex
Colchester Road
Heybridge
Maldon
CM9 4NW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon

Financials

Year2014
Net Worth£16,249
Cash£11,051
Current Liabilities£14,512

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
4 February 2002Application for striking-off (1 page)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 April 2001Return made up to 12/03/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
31 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 April 1999Return made up to 12/03/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 May 1998Return made up to 12/03/98; no change of members (4 pages)
19 December 1997Registered office changed on 19/12/97 from: 183-191 ballards lane finchley central london N3 1LP (1 page)
12 November 1997Full accounts made up to 31 March 1997 (11 pages)
7 July 1997Return made up to 12/03/97; full list of members (8 pages)
7 July 1997New secretary appointed (2 pages)
16 January 1997Return made up to 12/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 September 1996Full accounts made up to 31 March 1996 (11 pages)
1 June 1995Full accounts made up to 31 March 1994 (11 pages)